Redesdale Holdings Ltd

DataGardener
redesdale holdings ltd
live
Small

Redesdale Holdings Ltd

09646893Private Limited With Share Capital

Bull Courtyard Bell Street, Henley-On-Thames, Oxfordshire, RG92BA
Incorporated

18/06/2015

Company Age

10 years

Directors

3

Employees

55

SIC Code

70100

Risk

high risk

Company Overview

Registration, classification & business activity

Redesdale Holdings Ltd (09646893) is a private limited with share capital incorporated on 18/06/2015 (10 years old) and registered in oxfordshire, RG92BA. The company operates under SIC code 70100 - activities of head offices.

Redesdale holdings ltd is a company based out of 30 high street, amersham, united kingdom.

Private Limited With Share Capital
SIC: 70100
Small
Incorporated 18/06/2015
RG92BA
55 employees

Financial Overview

Total Assets

£7.08M

Liabilities

£5.56M

Net Assets

£1.51M

Turnover

£3.44M

Cash

£408.5K

Key Metrics

55

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-10-2025
Accounts With Accounts Type Group
Category:Accounts
Date:29-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2025
Capital Allotment Shares
Category:Capital
Date:04-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2022
Resolution
Category:Resolution
Date:04-09-2021
Capital Alter Shares Subdivision
Category:Capital
Date:04-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Resolution
Category:Resolution
Date:24-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-06-2015
Incorporation Company
Category:Incorporation
Date:18-06-2015

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date30/04/2026
Filing Date29/08/2025
Latest Accounts31/07/2024

Trading Addresses

30 High Street, Amersham, Buckinghamshire, HP70DJ
Bull Courtyard Bell Street, Henley-On-Thames, Oxfordshire Rg9 2Ba, Henley-On-Thames, RG92BARegistered

Contact

01494725722
kings-arms-hotel.com
Bull Courtyard Bell Street, Henley-On-Thames, Oxfordshire, RG92BA